UKBizDB.co.uk

PROPOLY ONLINE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Propoly Online Limited. The company was founded 10 years ago and was given the registration number 09099516. The firm's registered office is in COLINDALE. You can find them at 5 Technology Park, Colindeep Lane, Colindale, London. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PROPOLY ONLINE LIMITED
Company Number:09099516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5b, Olympic Way, Birchwood, Warrington, England, WA2 0YL

Director30 July 2021Active
Building One, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5BE

Director26 April 2018Active
Greenwood House, 1st Floor, 91-99 New London Road, Chelmsford, England, CM2 0PP

Director01 September 2019Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director24 June 2014Active
Countrywide Plc, 100, New London Road, Chelmsford, United Kingdom, CM2 0RG

Director17 July 2018Active
Countrywide Plc 100, New London Road, Chelmsford, CM2 0RG

Director16 March 2016Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director06 February 2017Active
Countrywide Plc, County House, Ground Floor, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director31 March 2017Active
10-14, Accommodation Road, Golders Green, England, NW11 8ED

Director24 June 2014Active
Greenwood House, First Floor, 91-99, New London Road, Chelmsford, England, CM2 0PP

Director31 October 2020Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director24 June 2014Active
1st Floor, 4 Sloane Street, London, England, SW1X 9LA

Director24 June 2014Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director29 November 2014Active
4th Floor, 2 Park Street, Mayfair, London, United Kingdom, W1K 2HX

Corporate Director25 April 2018Active

People with Significant Control

Luna Let Ltd
Notified on:30 July 2021
Status:Active
Country of residence:England
Address:632 - 634, Birchwood Boulevard, Warrington, England, WA3 7QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edward Issac Ghazal
Notified on:06 April 2016
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:United Kingdom
Address:5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Address

Change registered office address company with date old address new address.

Download
2022-09-08Accounts

Accounts amended with made up date.

Download
2022-08-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Change account reference date company current extended.

Download
2021-12-14Accounts

Change account reference date company previous shortened.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-08-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-08-03Address

Change registered office address company with date old address new address.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2020-08-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.